About

Registered Number: 03462105
Date of Incorporation: 06/11/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 792 Wickham Road, Croydon, Surrey, CR0 8EA

 

Euro Fast Foods Ltd was registered on 06 November 1997 and are based in Surrey, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has one director listed as Khoja, Nisar Ali in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOJA, Nisar Ali 14 November 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 29 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 06 December 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 12 December 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 08 September 1999
225 - Change of Accounting Reference Date 04 August 1999
363s - Annual Return 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
NEWINC - New incorporation documents 06 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.